UKBizDB.co.uk

GEOMOUNT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Geomount Limited. The company was founded 32 years ago and was given the registration number 02633169. The firm's registered office is in SOUTHALL. You can find them at Unit 8 Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, Middlesex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GEOMOUNT LIMITED
Company Number:02633169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 8 Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, Middlesex, UB1 2BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, UB1 2BZ

Secretary14 April 2016Active
Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, UB1 2BZ

Director14 April 2016Active
Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, UB1 2BZ

Director29 June 2022Active
120 East Road, London, N1 6AA

Nominee Secretary29 July 1991Active
43 Hitherbroom Road, Hayes, UB3 3AE

Secretary01 June 1995Active
43 Hitherbroom Road, Hayes, UB3 3AE

Secretary02 December 1993Active
237 South Park Road, Wimbledon, London, SW19 8RY

Secretary07 October 1993Active
Ardeen Cottage Highfield Road, West Byfleet, KT14 6QX

Secretary01 August 1991Active
120 East Road, London, N1 6AA

Nominee Director29 July 1991Active
Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, UB1 2BZ

Director15 July 2013Active
43 Hitherbroom Road, Hayes, UB3 3AE

Director01 August 1991Active
Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, UB1 2BZ

Director17 July 2012Active
1a Gunnersbury Avenue, London, W5 3NH

Director07 October 1993Active
237 South Park Road, Wimbledon, London, SW19 8RY

Director07 October 1993Active
Ardeen Cottage Highfield Road, West Byfleet, KT14 6QX

Director01 August 1991Active

People with Significant Control

Mr Shahrad Behin-Aein
Notified on:27 July 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Unit 8, Cranleigh Gardens Industrial Estate, Southall, UB1 2BZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-14Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-11Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Officers

Termination director company with name termination date.

Download
2016-04-15Officers

Appoint person secretary company with name date.

Download
2016-04-15Officers

Appoint person director company with name date.

Download
2015-10-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.